DEVA INNS AND TAVERNS LIMITED
PENTRE

Hellopages » Flintshire » Flintshire » CH5 2DA

Company number 02772508
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address THE PENTRE, CHEMISTRY LANE, PENTRE, DEESIDE FLINTSHIRE, CH5 2DA
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of DEVA INNS AND TAVERNS LIMITED are www.devainnsandtaverns.co.uk, and www.deva-inns-and-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Deva Inns and Taverns Limited is a Private Limited Company. The company registration number is 02772508. Deva Inns and Taverns Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of Deva Inns and Taverns Limited is The Pentre Chemistry Lane Pentre Deeside Flintshire Ch5 2da. . MCLEAN, Bertram John is a Director of the company. MCLEAN, Patricia Ellen is a Director of the company. Secretary DALLAVALLE, Julie has been resigned. Secretary MCLEAN, Patricia Ellen has been resigned. Director MULCAHY, Eva Denise has been resigned. Director MULCAHY, Philip has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Director
MCLEAN, Bertram John
Appointed Date: 10 December 1992
82 years old

Director
MCLEAN, Patricia Ellen
Appointed Date: 16 August 2006
78 years old

Resigned Directors

Secretary
DALLAVALLE, Julie
Resigned: 29 September 2015
Appointed Date: 16 August 2006

Secretary
MCLEAN, Patricia Ellen
Resigned: 16 August 2006
Appointed Date: 10 December 1992

Director
MULCAHY, Eva Denise
Resigned: 11 November 1997
Appointed Date: 10 December 1992
69 years old

Director
MULCAHY, Philip
Resigned: 31 October 1994
Appointed Date: 01 April 1994
76 years old

Persons With Significant Control

Mr John Bertram Mclean
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DEVA INNS AND TAVERNS LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
23 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

23 Nov 2015
Termination of appointment of Julie Dallavalle as a secretary on 29 September 2015
...
... and 71 more events
17 Dec 1992
Registered office changed on 17/12/92 from: staple inn buildings (south) staple inn london WC1V 7QE

17 Dec 1992
Secretary resigned;new secretary appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Director resigned;new director appointed

10 Dec 1992
Incorporation

DEVA INNS AND TAVERNS LIMITED Charges

24 November 2006
Legal and general charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property mccleans pub chemistry lane deeside flintshire…
24 November 2004
Debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The pentre pentre flintshire.
18 June 2001
Mortgage
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Bristol & West Investments PLC
Description: F/H property k/a pentre social club pentre flintshire…
14 July 1997
Debenture
Delivered: 21 July 1997
Status: Satisfied on 24 July 2004
Persons entitled: Marston Thompson & Evershed PLC
Description: Including all that f/h property k/a the pentre chemistry…
14 July 1997
Chattel mortgage
Delivered: 21 July 1997
Status: Satisfied on 16 September 2004
Persons entitled: Marston Thompson & Evershed PLC
Description: The mortgaged chattels which means all furniture fittings…
12 August 1994
Legal charge
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: The pentre,chemistry lane,queensferry,clwyd; the goodwill…